Search icon

WEST 173RD REALTY LLC

Company Details

Name: WEST 173RD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011552
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN:RONALD B. KREMNITZER, ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WEST 173RD REALTY LLC, C/O PRYOR CASHMAN LLP DOS Process Agent ATTN:RONALD B. KREMNITZER, ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-03-07 2024-02-07 Address ATTN:RONALD B. KREMNITZER, ESQ, 7 TIMES SQUARE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-08 2019-03-07 Address C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-02-11 2010-03-08 Address ATT: RONALD B. KREMNITZER, ESQ, 410 PARK AVENUE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002040 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220419001368 2022-04-19 BIENNIAL STATEMENT 2022-02-01
200203061290 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190307002003 2019-03-07 BIENNIAL STATEMENT 2018-02-01
120511002373 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100308002225 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080221003138 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060209002393 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040211000033 2004-02-11 ARTICLES OF ORGANIZATION 2004-02-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State